AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 21st November 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st November 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(34 pages)
|
AD01 |
Change of registered address from 4215 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom on 31st January 2022 to Haseldene House 15 Upper York Street Wakefield West Yorkshire WF1 3LQ
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, April 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 14th, April 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 1000.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 30th June 2017
filed on: 14th, April 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, April 2016
| resolution
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 100545820001, created on 17th March 2016
filed on: 17th, March 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(22 pages)
|